SYSTEMS APPROACH LEASING LIMITED

Address: Commerce Court West, Suite 4400 Po Box 129, Toronto, ON M5L 1K5

SYSTEMS APPROACH LEASING LIMITED (Corporation# 735949) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1978.

Corporation Overview

Corporation ID 735949
Business Number 884278664
Corporation Name SYSTEMS APPROACH LEASING LIMITED
Registered Office Address Commerce Court West
Suite 4400 Po Box 129
Toronto
ON M5L 1K5
Incorporation Date 1978-08-09
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
J. ROBERTSON COLLINS 177 ST. GEORGES STREET, APT 602, TORONTO ON M5R 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-08-08 1978-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-08-09 current Commerce Court West, Suite 4400 Po Box 129, Toronto, ON M5L 1K5
Name 1978-08-09 current SYSTEMS APPROACH LEASING LIMITED
Status 1999-10-19 current Dissolved / Dissoute
Status 1991-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-06-11 1991-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1978-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Pdb Ltee Commerce Court West, Po Box 129, Toronto, ON M5L 1K5 1977-10-20
Edper Enterprises Ltd. Commerce Court West, P.o. Box 129, Toronto, ON M5L 1K5 1951-11-10
Tarxien Company Limited Commerce Court West, Suite 4401, Toronto, ON M5L 1K5 1965-07-26
Varitech Investors Limited Commerce Court West, Suite 4400, Toronto, ON M5L 1K5 1978-12-08

Corporation Directors

Name Address
J. ROBERTSON COLLINS 177 ST. GEORGES STREET, APT 602, TORONTO ON M5R 2M5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1K5

Similar businesses

Corporation Name Office Address Incorporation
Systems Approach Limited 1257 Algoma Road, Ottawa, ON K1B 3W7 1973-01-19
Systems Approach Consultants Limited 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8 1978-06-30
Systems Approach Investments Limited 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8 1978-06-30
Approach Navigation Systems Inc. 667 Malenfant Boulevard, Dieppe, NB E1A 5T8
Ias Informed Approach Systems Inc. 1800-4950 Yonge St., Toronto, ON M2N 6K1 1993-11-05
Revelation Systems Leasing Limited 90 Sparks St, Suite 500, Ottawa, ON K1P 5B4 1972-04-05
Advantage Air Leasing Limited 1475 W. Walsh Street, Thunder Bay, ON P7E 4X6
Roymarine Leasing Limitee 1 Place Ville Marie, 6th Floor P.o.box 6001, Montreal, QC H3B 1Z5 1972-05-25
Canadian Way Leasing Systems Ltd. 1209 Lansdowne St. West, Peterborough, ON 1980-09-22
Pacer Systems and Leasing Ltd. 800 Victoria Square, Suite 700, Montreal 115, QC 1969-03-26

Improve Information

Please comment or provide details below to improve the information on SYSTEMS APPROACH LEASING LIMITED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.